Entity Name: | ADVANCED COASTAL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED COASTAL CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 1997 (28 years ago) |
Date of dissolution: | 04 Apr 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2002 (23 years ago) |
Document Number: | P97000002144 |
FEI/EIN Number |
593419301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 HWY. 20 E., STE. A, NICEVILLE, FL, 32578 |
Mail Address: | 4502 HWY. 20 E., STE. A, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE CHARLES CRAIG | Vice President | 4204 BRITTANY CT, PENSACOLA, FL, 32504 |
POATE CHRISTOPHER H | President | 1393 SUNSET BEACH DRIVE, NICEVILLE, FL, 32578 |
MUNTER F.J. | Director | POSTFACH 200414, 53134 BONN, GERMANY |
HERNDON D. TIMOTHY | Agent | 4502 HWY. 20 E., STE. A, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-13 | 4502 HWY. 20 E., STE. A, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2002-02-13 | 4502 HWY. 20 E., STE. A, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-13 | HERNDON, D. TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-13 | 4502 HWY. 20 E., STE. A, NICEVILLE, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000310163 | LAPSED | 00-1117CCS | CNTY CRT OKALOOSA CNTY | 2001-10-15 | 2007-08-05 | $12,093.97 | J.F. DAY & COMPANY, INC., 4400 BAYOU BLVD, SUITE 11-B, PENSACOLA, FL 32503 |
Name | Date |
---|---|
Voluntary Dissolution | 2002-04-04 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-06-22 |
Domestic Profit Articles | 1997-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State